Company NameGrand European Services Limited
DirectorsDerek Ivol David Howie and Jillian Kathleen Gattrell
Company StatusActive
Company Number04941336
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Derek Ivol David Howie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(3 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Secretary NameMr Derek Ivol David Howie
StatusCurrent
Appointed06 January 2011(7 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Director NameMs Jillian Kathleen Gattrell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Director NameMr Kevin Richard Bunney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(1 week after company formation)
Appointment Duration7 years, 2 months (resigned 06 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameHoward Maxwell Gibb
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2007)
RoleManaging Director
Correspondence Address3 Woodlands Cottages St Monicas Road
Tadworth
Surrey
KT20 6ET
Director NameMr Nigel John Huffen
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(1 week after company formation)
Appointment Duration6 years, 12 months (resigned 25 October 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Templemans Way
Southwell
Nottinghamshire
NG25 0EF
Secretary NameMr Kevin Richard Bunney
NationalityBritish
StatusResigned
Appointed30 October 2003(1 week after company formation)
Appointment Duration7 years, 2 months (resigned 06 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameMrs Annaliesa Chapman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(7 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 February 2018)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Director NameMr Benjamin Robin Hall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(14 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address15 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Grand European Operations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

6 November 2023Cessation of Victoria Tollman O'hana as a person with significant control on 1 January 2023 (1 page)
6 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
6 November 2023Notification of Grand European Operations Limited as a person with significant control on 1 January 2023 (2 pages)
20 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 February 2022Appointment of Ms Jillian Kathleen Gattrell as a director on 22 February 2022 (2 pages)
24 February 2022Termination of appointment of Benjamin Robin Hall as a director on 22 February 2022 (1 page)
3 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 February 2018Appointment of Mr Benjamin Robin Hall as a director on 19 February 2018 (2 pages)
21 February 2018Termination of appointment of Annaliesa Chapman as a director on 19 February 2018 (1 page)
30 October 2017Change of details for Mrs Victoria Tollman O’Hana as a person with significant control on 1 September 2017 (2 pages)
30 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 October 2017Change of details for Mrs Victoria Tollman O’Hana as a person with significant control on 1 September 2017 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
28 November 2012Director's details changed for Mr Derek Ivol David Howie on 22 October 2012 (2 pages)
28 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
28 November 2012Director's details changed for Mr Derek Ivol David Howie on 22 October 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 January 2011Termination of appointment of Kevin Bunney as a secretary (1 page)
11 January 2011Termination of appointment of Kevin Bunney as a director (1 page)
11 January 2011Appointment of Mrs Annaliesa Chapman as a director (2 pages)
11 January 2011Appointment of Mr Derek Ivol David Howie as a secretary (1 page)
11 January 2011Termination of appointment of Kevin Bunney as a director (1 page)
11 January 2011Appointment of Mr Derek Ivol David Howie as a secretary (1 page)
11 January 2011Termination of appointment of Kevin Bunney as a secretary (1 page)
11 January 2011Appointment of Mrs Annaliesa Chapman as a director (2 pages)
29 October 2010Termination of appointment of Nigel Huffen as a director (1 page)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
29 October 2010Termination of appointment of Nigel Huffen as a director (1 page)
2 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 October 2009Director's details changed for Nigel John Huffen on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Derek Ivol David Howie on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Kevin Richard Bunney on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Derek Ivol David Howie on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Nigel John Huffen on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Kevin Richard Bunney on 27 October 2009 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 November 2008Return made up to 23/10/08; full list of members (4 pages)
13 November 2008Return made up to 23/10/08; full list of members (4 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
6 November 2007Return made up to 23/10/07; no change of members (7 pages)
6 November 2007Return made up to 23/10/07; no change of members (7 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
25 January 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 January 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 November 2006Return made up to 23/10/06; full list of members (7 pages)
6 November 2006Return made up to 23/10/06; full list of members (7 pages)
18 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
18 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
12 January 2006Return made up to 23/10/05; full list of members (7 pages)
12 January 2006Return made up to 23/10/05; full list of members (7 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 October 2004Return made up to 23/10/04; full list of members (7 pages)
29 October 2004Return made up to 23/10/04; full list of members (7 pages)
18 December 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 December 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
2 December 2003Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2003Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2003Location of register of members (1 page)
2 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
2 December 2003Location of register of members (1 page)
21 November 2003Memorandum and Articles of Association (17 pages)
21 November 2003Memorandum and Articles of Association (17 pages)
18 November 2003New director appointed (3 pages)
18 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2003Director resigned (1 page)
18 November 2003Nc inc already adjusted 30/10/03 (2 pages)
18 November 2003New director appointed (3 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed;new director appointed (3 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2003Nc inc already adjusted 30/10/03 (2 pages)
18 November 2003New secretary appointed;new director appointed (3 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
5 November 2003Company name changed speed 9774 LIMITED\certificate issued on 05/11/03 (2 pages)
5 November 2003Company name changed speed 9774 LIMITED\certificate issued on 05/11/03 (2 pages)
5 November 2003Registered office changed on 05/11/03 from: 6-8 underwood street london N1 7JQ (1 page)
5 November 2003Registered office changed on 05/11/03 from: 6-8 underwood street london N1 7JQ (1 page)
23 October 2003Incorporation (18 pages)
23 October 2003Incorporation (18 pages)